logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Ann Elizabeth Glass

    Related profiles found in government register
  • Mrs Ann Elizabeth Glass
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cranwells Park, Bath, BA1 2YE, England

      IIF 1
    • icon of address 60, Cranwells Park, Bath, BA1 2YE, United Kingdom

      IIF 2 IIF 3
    • icon of address Studio 3, 3, Edgar Buildings, Bath, Avon, BA1 2FJ

      IIF 4 IIF 5
    • icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 6 IIF 7
    • icon of address St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 8
  • Glass, Ann Elizabeth
    British company secretary born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, 3 Edgar Buildings, Bath, Avon, BA1 2FJ

      IIF 9
  • Glass, Ann Elizabeth
    British customer service director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 10
  • Glass, Ann Elizabeth
    British retired born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cranwells Park, Bath, BA1 2YE, United Kingdom

      IIF 11 IIF 12
    • icon of address Studio Three, 3, Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 13
    • icon of address St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 14
    • icon of address Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

      IIF 15
  • Glass, Ann Elizabeth
    British secretary born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 16
  • Glass, Ann
    British retired born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Three, 3 Edgar Buildings, George St, Bath, BA1 2FJ, United Kingdom

      IIF 17
    • icon of address Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

      IIF 18
  • Glass, Ann Elizabeth
    British company secretary born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Sion Hill, Bath, BA1 2UL

      IIF 19
  • Glass, Ann Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Studio 3, 3, Edgar Buildings, Bath, Avon, BA1 2FJ

      IIF 20
    • icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 21 IIF 22
  • Glass, Ann Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Studio 3, 3 Edgar Buildings, Bath, Avon, BA1 2FJ

      IIF 23
  • Ann Glass
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Three, 3 Edgar Buildings, Bath, BA1 2FJ, United Kingdom

      IIF 24
  • Glass, Ann

    Registered addresses and corresponding companies
    • icon of address 60, Cranwells Park, Bath, BA1 2YE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Studio Three 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-11-19
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-06-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CENTAUR ESTATES HOLDINGS LIMITED - 1994-04-05
    THIBAAIN LIMITED - 1992-03-20
    icon of address Studio 3, 3, Edgar Buildings, Bath, Avon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,375 GBP2016-06-30
    Officer
    icon of calendar 1992-02-28 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite Three, 3 Edgar Buildings, George St, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,957 GBP2020-09-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ENTREPRENEUR TRAINING LTD - 2013-04-09
    HEAD FOR GOLD LIMITED - 2008-05-12
    icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,931 GBP2017-11-30
    Officer
    icon of calendar 2010-01-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St James Court 9/12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487 GBP2018-11-30
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    BATH ASSETS LIMITED - 2014-10-31
    HOLIDAY HOUSES BATH LTD - 2013-04-02
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,193 GBP2020-05-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Studio 3 3 Edgar Buildings, Bath, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1999-10-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    WEBLINK PUBLISHING LIMITED - 2008-05-12
    THE ENTREPRENEURS COLLEGE LTD - 2010-04-15
    icon of address Studio Three, 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,597 GBP2024-11-30
    Officer
    icon of calendar 2010-05-03 ~ 2023-10-15
    IIF 10 - Director → ME
    icon of calendar 2006-11-15 ~ 2023-10-15
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BATH ASSETS LIMITED - 2014-10-31
    HOLIDAY HOUSES BATH LTD - 2013-04-02
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,193 GBP2020-05-31
    Officer
    icon of calendar 2011-04-07 ~ 2014-09-12
    IIF 13 - Director → ME
  • 3
    icon of address Wi House 11 Station Road, Keynsham, Bristol
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    221,178 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-09-25
    IIF 18 - Director → ME
    icon of calendar 2014-09-23 ~ 2018-10-03
    IIF 15 - Director → ME
    icon of calendar 2006-09-27 ~ 2007-09-05
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.